DLT MEDIA (UK) LIMITED

Russell House Regent Park Russell House Regent Park, Leatherhead, KT22 7LU, England
StatusACTIVE
Company No.04266636
CategoryPrivate Limited Company
Incorporated08 Aug 2001
Age22 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

DLT MEDIA (UK) LIMITED is an active private limited company with number 04266636. It was incorporated 22 years, 9 months, 10 days ago, on 08 August 2001. The company address is Russell House Regent Park Russell House Regent Park, Leatherhead, KT22 7LU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Russell House Regent Park Kingston Road Leatherhead KT22 7LU

Change date: 2022-05-03

Old address: Unit B1 Forsyth Road Woking GU21 5SA England

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-04

Psc name: Aiga Holdings B.V.

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dlt Media Holding Bv

Change date: 2021-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Auditors resignation company

Date: 19 May 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

New address: Unit B1 Forsyth Road Woking GU21 5SA

Change date: 2016-11-09

Old address: Unit 3 Hook Rise Business Centre Hook Rise South Surbiton Surrey KT6 7LD

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mengers

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mengers

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mohamed Ouass

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james thoden van velzen

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from unit 2, kingsmill business park chapel mill road kingston surrey KT1 3GZ

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 03/03/03 from: unit B1 hubert road brentwood essex CM14 4RF

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/09/01--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 15/08/01 from: 5 harland avenue sidcup kent DA15 7NU

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAMANTA GROUP LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL028116
Status:ACTIVE
Category:Limited Partnership

ARIA VENDING LIMITED

12 HELENS GATE,CHESHUNT,EN8 0SQ

Number:11587939
Status:ACTIVE
Category:Private Limited Company

LCE (INTERNATIONAL) LTD

4 FREDERICK TERRACE,BRIGHTON,BN1 1AX

Number:05289116
Status:ACTIVE
Category:Private Limited Company

MSB-03 LIMITED

63 PRINCE RUPERT ROAD,LONDON,SE9 1LA

Number:06097408
Status:ACTIVE
Category:Private Limited Company

SATKARTAR TRANSPORT LIMITED

COTTESMORE HOUSE, FLAT 35,BIRMINGHAM,B20 1DW

Number:11362669
Status:ACTIVE
Category:Private Limited Company

THE GIFT SPECIALISTS LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10404750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source